Search icon

EAT-WELL CONSULTANTS GROUP, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EAT-WELL CONSULTANTS GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2011
Business ALEI: 1043580
Annual report due: 19 Jul 2025
Business address: 121 W DUDLEYTOWN ROAD 121WDUDLEYTOWN ROAD, BLOOMFIELD, CT, 06002, United States
Mailing address: 121 W DUDLEYTOWN RD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: JOE.EATWELL@GMAIL.COM

Industry & Business Activity

NAICS

424420 Packaged Frozen Food Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of packaged frozen foods (except dairy products). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH E. MCCOPPIN Agent 121 W DUDLEYTOWN ROAD 121WDUDLEYTOWN ROAD, BLOOMFIELD, CT, 06002, United States 32 ROMANOCK ROAD, FAIRFIELD, CT, 06825, United States +1 203-275-6323 joe.eatwell@gmail.com 32 ROMANOCK ROAD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
JOSEPH MCCOPPIN Officer 32 ROMANOCK RD, FAIRFIELD, CT, 06825, United States 121 W DUDLEYTOWN RD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299727 2024-07-07 - Annual Report Annual Report -
BF-0011422927 2023-08-17 - Annual Report Annual Report -
BF-0010875615 2023-08-17 - Annual Report Annual Report -
BF-0009758860 2023-08-17 - Annual Report Annual Report -
BF-0011919013 2023-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007311442 2021-04-28 - Annual Report Annual Report 2018
0007311444 2021-04-28 - Annual Report Annual Report 2020
0007311443 2021-04-28 - Annual Report Annual Report 2019
0007307802 2021-04-23 - Change of Business Address Business Address Change -
0005800395 2017-03-24 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470807705 2020-05-01 0156 PPP 121 W Dudley Town Road, BLOOMFIELD, CT, 06002
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10782
Loan Approval Amount (current) 10782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10910.26
Forgiveness Paid Date 2021-07-13
3002088501 2021-02-22 0156 PPS 32 Romanock Rd, Fairfield, CT, 06825-7230
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8970
Loan Approval Amount (current) 8970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-7230
Project Congressional District CT-04
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9056.93
Forgiveness Paid Date 2022-02-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information